UKBizDB.co.uk

OCUTEC LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ocutec Limited. The company was founded 22 years ago and was given the registration number SC221667. The firm's registered office is in BELLSHILL. You can find them at 3 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire. This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:OCUTEC LIMITED
Company Number:SC221667
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 July 2001
End of financial year:31 December 2023
Jurisdiction:Scotland
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:3 Clark Way, Bellshill Industrial Estate, Bellshill, Lanarkshire, ML4 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Clark Way, Bellshill Industrial Estate, Bellshill, ML4 3NX

Director15 March 2017Active
3, Clark Way, Bellshill Industrial Estate, Bellshill, United Kingdom, ML4 3NX

Director01 October 2013Active
3, Clark Way, Bellshill Industrial Estate, Bellshill, ML4 3NX

Director08 April 2016Active
3, Clark Way, Bellshill Industrial Estate, Bellshill, ML4 3NX

Director03 March 2022Active
3, Clark Way, Bellshill Industrial Estate, Bellshill, United Kingdom, ML4 3NX

Secretary01 November 2013Active
3, Clark Way, Bellshill Industrial Estate, Bellshill, United Kingdom, ML4 3NX

Secretary31 July 2013Active
2 Kilmardinny Drive, Bearsden, Glasgow, G61 3PD

Secretary27 July 2001Active
20 Mote Hill, Hamilton, ML3 6EF

Secretary01 May 2006Active
3, Clark Way, Bellshill Industrial Estate, Bellshill, United Kingdom, ML4 3NX

Director01 November 2013Active
Rathmore, Heathcote Road, Crieff, PH7 4AB

Director01 August 2004Active
102, Springkell Avenue, Glasgow, Scotland, G41 4EL

Director27 July 2001Active
51 Cedar Road, Broughty Ferry, Dundee, DD5 3BA

Director13 February 2007Active
6 Kilmardinny Grove, Bearsden, Glasgow, G61 3NY

Director27 July 2001Active
Deepbridge House, Honeycome East Business Park, Chester, England, CH4 9QN

Director03 March 2022Active
39, Westhaugh Road, Stirling, Scotland, FK9 5GF

Director01 October 2012Active
2 Kilmardinny Drive, Bearsden, Glasgow, G61 3PD

Director27 July 2001Active
10 Cheviot Road, Glasgow, G43 2AN

Director16 June 2006Active
Thornhill, Ferntower Road, Crieff, PH7 3EX

Director24 December 2008Active
Viewfirth, 62 Hill Street, Monifieth, Dundee, Scotland, DD5 4DE

Director01 August 2011Active
20 Mote Hill, Hamilton, ML3 6EF

Director01 May 2006Active
3, Strathallan Gate, East Kilbride, Glasgow, Scotland, G75 8GW

Director07 December 2007Active

People with Significant Control

Mr James Derek Scott Carnegie
Notified on:06 April 2016
Status:Active
Date of birth:March 1961
Nationality:British
Address:3, Clark Way, Bellshill, ML4 3NX
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-21Resolution

Resolution.

Download
2024-04-30Capital

Capital allotment shares.

Download
2024-02-07Accounts

Accounts with accounts type total exemption full.

Download
2023-08-14Confirmation statement

Confirmation statement with updates.

Download
2023-07-28Capital

Capital allotment shares.

Download
2023-07-19Capital

Capital allotment shares.

Download
2023-06-06Capital

Capital allotment shares.

Download
2023-05-25Capital

Second filing capital allotment shares.

Download
2023-05-02Capital

Capital allotment shares.

Download
2023-04-06Resolution

Resolution.

Download
2023-04-05Incorporation

Memorandum articles.

Download
2023-04-05Resolution

Resolution.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-01-19Accounts

Accounts with accounts type total exemption full.

Download
2022-12-12Accounts

Change account reference date company current shortened.

Download
2022-11-02Capital

Capital allotment shares.

Download
2022-10-03Capital

Capital allotment shares.

Download
2022-09-26Officers

Termination director company with name termination date.

Download
2022-09-01Capital

Capital allotment shares.

Download
2022-08-23Confirmation statement

Confirmation statement with updates.

Download
2022-08-01Capital

Capital allotment shares.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-02Capital

Capital allotment shares.

Download
2022-05-23Capital

Capital allotment shares.

Download
2022-04-12Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.